Search icon

PWS METAL WORKS, INC.

Company Details

Entity Name: PWS METAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000103994
FEI/EIN Number 331071170
Address: 103 S NASHVILLE AVE, ORLANDO, FL, 32805
Mail Address: 103 S NASHVILLE AVE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PWS METAL WORKS INC 2010 331071170 2012-07-03 PWS METAL WORKS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4076488040
Plan sponsor’s address 106 N NORTON AVE, ORLANDO, FL, 32805

Plan administrator’s name and address

Administrator’s EIN 331071170
Plan administrator’s name PWS METAL WORKS INC
Plan administrator’s address 106 N NORTON AVE, ORLANDO, FL, 32805
Administrator’s telephone number 4076488040

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing JOHN JIMENEZ
Valid signature Filed with authorized/valid electronic signature
PWS METAL WORKS INC 2009 331071170 2010-08-02 PWS METAL WORKS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4076488040
Plan sponsor’s address 103 S NASHVILLE AVE, ORLANDO, FL, 32805

Plan administrator’s name and address

Administrator’s EIN 331071170
Plan administrator’s name PWS METAL WORKS INC
Plan administrator’s address 103 S NASHVILLE AVE, ORLANDO, FL, 32805
Administrator’s telephone number 4076488040

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing JOHN JIMENEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JIMENEZ JOHN Agent 103 S NASHVILLE AVE, ORLANDO, FL, 32805

President

Name Role Address
JIMENEZ JOHN President 103 S NASHVILLE AVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2010-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-11 103 S NASHVILLE AVE, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2008-07-11 103 S NASHVILLE AVE, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 103 S NASHVILLE AVE, ORLANDO, FL 32805 No data
NAME CHANGE AMENDMENT 2005-04-11 PWS METAL WORKS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858515 LAPSED 1000000486288 ORANGE 2013-04-09 2023-05-03 $ 381.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000440611 LAPSED 502011CC014854XXXXSB RS PALM BEACH COUNTY COUNTY CIVIL 2012-12-18 2018-02-15 $10,681.48 EMPLOYERS PREFERRED INSURANCE COMPANY, 851 TRAFALGAR COURT, #400E, MAITLAND, FL 32751
J11000449483 LAPSED 2009 CA 019759-O ORANGE COUNTY CIRCUIT 2011-08-02 2016-08-02 $78,309.03 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINA 23227

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-04
Amendment 2010-03-29
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-03-13
Off/Dir Resignation 2005-08-04
ANNUAL REPORT 2005-04-27
Name Change 2005-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State